Skip to main content

City Resolutions

Title Notes Date
Resolution 18-38

Authorizing the Mayor to further amend the City's lease agreement with the Jefferson County Board of Education

Nov 1, 2018
Resolution 18-35

Recognize and commend Dr. Robert Bryant Jr. for his outstanding service to the Pinson Community. 

Oct 18, 2018
Resolution 18-36

Wreaths Across America.

Oct 18, 2018
Resolution 18-32

Authorizing and directing the Mayor to execute a contract for the purchase of real propery.

Oct 2, 2018
Resolution 18-33

Concerning an amendment to the contract wiht the Jefferson County Sheriff in order to add a fourth contract deputy.

Oct 2, 2018
Resolution 18-34

Concerning fire alarm monitoring for the Rock School Center.

Oct 2, 2018
Resolution 18-31

Authorizing the Mayor to enter into an adendment to the contract for enhanced law enforecment services between the Ciyt of Pinson and The Sheriff of Jefferson County.

Sep 20, 2018
Resolution 18-30

Recognizing the 40th Anniversary of the Jefferson County Library Cooperative.

Sep 6, 2018
Resolution 18-28

approving an annexation agreement.

Aug 16, 2018
Resolution 18-29

Authorizing and directing the Mayor to execute a license agreemetn on real property.

Aug 16, 2018
Resolution 18-27

Recognizing the 2018 Pinson Youth Sports League 10U girls softball team.

Aug 16, 2018
Resolution 18-25

concerning 4718 Innsbrooke Parkway.

Aug 2, 2018
Resolution 18-26

concerning the membership of the Library Board of the City of Pinson.

Aug 2, 2018
Resolution 18-21

authorizing the Mayor to accept and execute tax deeds for certain real property located at 4169 Powell Ave. and 6201 Kaley Lane.

Jul 19, 2018
Resolution 18-22

approving an agreement with Jefferson County concerning Narrows Road.

Jul 19, 2018
Resolution 18-23

authorizing the Mayor to accept and excute quit-claim deeds for certain real property located at 4330 Main Street.

Jul 19, 2018
Resolution 18-24

authorizing the Mayor to enter into a contract for the purchase of improved property located at 4422 Main Street.

Jul 19, 2018
Resolution 18-20

Concerning property located at 6219 Kaley Lane.

May 31, 2018
Resolution 18-19

Confirming costs associated with abating a public nuisance at 5254 Dug Hollow Road.

May 3, 2018
Resolution 18-18

recognizing the 2017 Rudd Middle School Boys Track Team.

Apr 26, 2018
Resolution 18-17

recognizing the 2017 Rudd Middle School Girls Track Team.

Apr 26, 2018
Resolution 18-14

recognizing the 2017 Rudd Middle School Football Team.

Apr 19, 2018
Resolution 18-16

approving an inter-local agreement with Jefferson County EMA Concerning Emergency Sirens.

Apr 19, 2018
Resolution 18-13

recognizing the 2017 Rudd Middle School Basketball Team.

Apr 19, 2018
Resolution 18-10

accepting bids for the Rock School Renovation an authorizing the Mayor to contract with the lowest, most responsible bidder.

Apr 5, 2018